Search icon

DMC INFORMATION SYSTEMS, INC.

Company Details

Entity Name: DMC INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: J75602
FEI/EIN Number 59-2814583
Address: 8789 SAN JOSE BLVD, SUITE 104, JACKSONVILLE, FL 32217-1253
Mail Address: 8789 SAN JOSE BLVD, SUITE 104, JACKSONVILLE, FL 32217-1253
Place of Formation: FLORIDA

Agent

Name Role Address
BALARA, TERRY A. Agent 8789 SAN JOSE BLVD, SUITE 104, JACKSONVILLE, FL 32217

Secretary

Name Role Address
BALARA, TERRY A. Secretary 8789 SAN JOSE BLVD #104, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
BALARA, TERRY A. Treasurer 8789 SAN JOSE BLVD #104, JACKSONVILLE, FL 32217

Director

Name Role Address
BALARA, BRENDA K. Director 525 CARCABA RD, ST AUGUSTINE, FL 32084

President

Name Role Address
BALARA, TERRY A. President 8789 SAN JOSE BLVD #104, JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 8789 SAN JOSE BLVD, SUITE 104, JACKSONVILLE, FL 32217-1253 No data
CHANGE OF MAILING ADDRESS 1995-04-28 8789 SAN JOSE BLVD, SUITE 104, JACKSONVILLE, FL 32217-1253 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 8789 SAN JOSE BLVD, SUITE 104, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 1992-05-15 BALARA, TERRY A. No data

Documents

Name Date
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State